STELLAR FINANCING LIMITED

STELLAR FINANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTELLAR FINANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06464788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STELLAR FINANCING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STELLAR FINANCING LIMITED located?

    Registered Office Address
    10 Burrows Close
    Penn
    HP10 8AR High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STELLAR FINANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for STELLAR FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on Jul 15, 2020

    1 pagesAD01

    Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on Apr 17, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Director's details changed for Mr Nicholas Rhodes Brown on Jun 01, 2018

    2 pagesCH01

    Confirmation statement made on Jan 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on Feb 07, 2017

    1 pagesAD01

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jan 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 07, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 07, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Who are the officers of STELLAR FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Diane Mary
    3 Southview Road
    SL7 3JR Marlow
    Buckinghamshire
    Secretary
    3 Southview Road
    SL7 3JR Marlow
    Buckinghamshire
    British76462550001
    BROWN, Nicholas Rhodes
    Burrows Close
    Penn
    HP10 8AR High Wycombe
    10
    England
    Director
    Burrows Close
    Penn
    HP10 8AR High Wycombe
    10
    England
    United KingdomBritishDirector76462480005
    THE OXFORD SECRETARIAT LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Secretary
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    38870940006
    OXFORD FORMATIONS LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Director
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    78133180004

    Who are the persons with significant control of STELLAR FINANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Rhodes Brown
    SL7 3JR Marlow
    3 Southview Road
    Bucks
    England
    Apr 06, 2016
    SL7 3JR Marlow
    3 Southview Road
    Bucks
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0